BUGATTI LIMITED
NORTH SHIELDS

Hellopages » Tyne and Wear » North Tyneside » NE29 7HA

Company number 01811992
Status Active
Incorporation Date 27 April 1984
Company Type Private Limited Company
Address BUGATTI HOUSE, NORHAM ROAD, NORTH SHIELDS, TYNE AND WEAR, NE29 7HA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Director's details changed for Sidney Snowball on 1 April 2017; Confirmation statement made on 21 August 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of BUGATTI LIMITED are www.bugatti.co.uk, and www.bugatti.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and five months. The distance to to Newcastle Rail Station is 6.1 miles; to Seaburn Rail Station is 6.5 miles; to Cramlington Rail Station is 7.3 miles; to Sunderland Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bugatti Limited is a Private Limited Company. The company registration number is 01811992. Bugatti Limited has been working since 27 April 1984. The present status of the company is Active. The registered address of Bugatti Limited is Bugatti House Norham Road North Shields Tyne and Wear Ne29 7ha. . SNOWBALL, Sidney is a Director of the company. Secretary ALLEN, David Ronald has been resigned. Director SLINGER, Colin has been resigned. The company operates in "Non-trading company".


Current Directors

Director
SNOWBALL, Sidney

82 years old

Resigned Directors

Secretary
ALLEN, David Ronald
Resigned: 13 August 2014

Director
SLINGER, Colin
Resigned: 25 February 1993
71 years old

Persons With Significant Control

Sydney Snowball
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control

Modrec Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

BUGATTI LIMITED Events

28 Apr 2017
Director's details changed for Sidney Snowball on 1 April 2017
22 Sep 2016
Confirmation statement made on 21 August 2016 with updates
01 Feb 2016
Accounts for a dormant company made up to 31 December 2015
08 Sep 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 10,000

16 Mar 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 91 more events
17 Mar 1987
Return made up to 30/09/86; full list of members

17 Mar 1987
Secretary resigned;new secretary appointed

17 Mar 1987
Registered office changed on 17/03/87 from: 27 station road whitley bay tyne & wear

03 Mar 1987
First gazette

25 Feb 1987
Dissolution discontinued

BUGATTI LIMITED Charges

8 March 1995
Mortgage debenture
Delivered: 15 March 1995
Status: Satisfied on 3 February 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
8 March 1995
Legal mortgage
Delivered: 15 March 1995
Status: Satisfied on 3 February 2007
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a bugatti house norham north shields…
22 August 1989
Further charge
Delivered: 20 December 1990
Status: Satisfied on 25 October 1995
Persons entitled: Aib Finance Limited
Description: All the "property comprised in the principal deed" referred…
18 August 1988
Charge
Delivered: 23 August 1988
Status: Satisfied on 25 October 1995
Persons entitled: Allied Irish Finance Co LTD.
Description: Unit BT4/1 west chirton industrial estate north shields…
27 November 1987
Mortgage
Delivered: 1 December 1987
Status: Satisfied on 25 October 1995
Persons entitled: Allied Irish Finance Co. LTD.
Description: Unit BT4/1 west chirton industrial estate north shields…
21 November 1987
Mortgage
Delivered: 11 December 1987
Status: Satisfied on 25 April 1995
Persons entitled: Lloyds Bank PLC
Description: F/H & l/h property at unit BT4/1 W. chirton trading estate…
22 September 1987
Debenture
Delivered: 2 October 1987
Status: Satisfied on 25 April 1995
Persons entitled: Lloyds Bank PLC
Description: And heritable property & assets in scotland. Fixed and…
30 September 1985
Letter of offset by the company.
Delivered: 10 October 1985
Status: Satisfied
Persons entitled: The Governor & Company of the Bank of Scotland.
Description: All sums which are now or which may at any time hereafter…
31 January 1985
Debenture
Delivered: 18 February 1985
Status: Satisfied
Persons entitled: The Governor & Company of the Bank of Scotland.
Description: (See doc M6). Fixed and floating charges over the…